Search icon

VALLEY TRUCK EQUIPMENT LLC

Company Details

Name: VALLEY TRUCK EQUIPMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2009 (16 years ago)
Organization Date: 08 Sep 2009 (16 years ago)
Last Annual Report: 28 Aug 2019 (6 years ago)
Managed By: Members
Organization Number: 0741928
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: PO BOX 187, PHILPOT, KY 42366
Place of Formation: KENTUCKY

Member

Name Role
TINA L WINSTON Member

Organizer

Name Role
TINA L WINSTON Organizer

Registered Agent

Name Role
TINA L WINSTON Registered Agent

Former Company Names

Name Action
VALLEY TRUCK LLC Old Name

Filings

Name File Date
Dissolution 2019-09-05
Annual Report 2019-08-28
Annual Report 2018-05-09
Annual Report 2017-05-17
Annual Report 2016-03-30
Annual Report 2015-07-13
Annual Report 2014-02-24
Annual Report 2013-02-21
Annual Report 2012-02-21
Annual Report 2011-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8397958302 2021-01-29 0457 PPS 8561 US, UTICA, KY, 42376
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45625
Loan Approval Amount (current) 45625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, DAVIESS, KY, 42376
Project Congressional District KY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 607.27
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 121.9
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 31.26
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 181.4
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 503.08
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3947.09
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 489.28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.00 $678,000 $150,000 6 12 2012-05-31 Prelim

Sources: Kentucky Secretary of State